Search icon

MICHIGAN LOGISTICS, INC.

Company Details

Name: MICHIGAN LOGISTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2017 (8 years ago)
Entity Number: 5221304
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 9200 Derrington Road, Houston, TX, United States, 77064

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
MICHIGAN LOGISTICS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LARRY BROWNE Chief Executive Officer 9200 DERRINGTON ROAD, HOUSTON, TX, United States, 77064

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 9200 DERRINGTON ROAD, HOUSTON, TX, 77064, USA (Type of address: Chief Executive Officer)
2019-10-03 2023-10-03 Address 9200 DERRINGTON ROAD, HOUSTON, TX, 77064, USA (Type of address: Chief Executive Officer)
2019-10-03 2023-10-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-10-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-10-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-10-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003003678 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211026001008 2021-10-26 BIENNIAL STATEMENT 2021-10-26
191003060265 2019-10-03 BIENNIAL STATEMENT 2019-10-01
SR-80659 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-80660 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171020000366 2017-10-20 APPLICATION OF AUTHORITY 2017-10-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1304369 Fair Labor Standards Act 2013-08-02 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-08-02
Termination Date 2014-04-10
Date Issue Joined 2014-02-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name CANDO,
Role Plaintiff
Name MICHIGAN LOGISTICS, INC.
Role Defendant
2110885 Civil Rights Employment 2021-12-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-20
Termination Date 2022-03-10
Section 1981
Status Terminated

Parties

Name WATT,
Role Plaintiff
Name MICHIGAN LOGISTICS, INC.
Role Defendant
1501415 Fair Labor Standards Act 2015-03-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-03-18
Termination Date 2016-03-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name DIAZ,
Role Plaintiff
Name MICHIGAN LOGISTICS, INC.
Role Defendant
1504592 Fair Labor Standards Act 2015-08-05 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2015-08-05
Termination Date 2016-06-22
Section 0005
Status Terminated

Parties

Name KEANE
Role Plaintiff
Name MICHIGAN LOGISTICS, INC.
Role Defendant
1403611 Fair Labor Standards Act 2014-06-09 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-06-09
Termination Date 2014-08-06
Section 1331
Status Terminated

Parties

Name PEREZ
Role Plaintiff
Name MICHIGAN LOGISTICS, INC.
Role Defendant
1807390 Fair Labor Standards Act 2018-08-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-08-15
Termination Date 2018-09-11
Date Issue Joined 2018-08-17
Section 1331
Sub Section FL
Status Terminated

Parties

Name DE LA CRUZ URENA
Role Plaintiff
Name MICHIGAN LOGISTICS, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State